Company NameDerby & Co. (Minerals) Limited
Company StatusDissolved
Company Number02620770
CategoryPrivate Limited Company
Incorporation Date17 June 1991(32 years, 9 months ago)
Dissolution Date2 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr David Joel Hirsch
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(same day as company formation)
RoleMetal & Minerals Trading
Country of ResidenceUnited Kingdom
Correspondence Address22 Clifton Gardens
London
N15 6AP
Secretary NameJudith Hirsch
NationalityBritish
StatusClosed
Appointed30 September 1997(6 years, 3 months after company formation)
Appointment Duration17 years (closed 02 October 2014)
RoleCompany Director
Correspondence Address22 Clifton Gardens
London
N15 6AP
Director NameKenneth John Westmacott
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(same day as company formation)
RoleMineral & Metals Trading
Correspondence AddressBroad Oaks Warley Road
Great Warley
Brentwood
Essex
CM13 3HX
Secretary NameMr David Joel Hirsch
NationalityBritish
StatusResigned
Appointed17 June 1991(same day as company formation)
RoleMetal & Minerals Trading
Country of ResidenceUnited Kingdom
Correspondence Address22 Clifton Gardens
London
N15 6AP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 June 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 June 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

500 at £1David Joel Hirsch
50.00%
Ordinary
500 at £1Judith Hirsch
50.00%
Ordinary

Financials

Year2014
Turnover£354,561
Gross Profit£354,338
Net Worth£3,238,206
Cash£2,223,973
Current Liabilities£64,613

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 October 2014Final Gazette dissolved following liquidation (1 page)
2 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2014Return of final meeting in a members' voluntary winding up (14 pages)
19 August 2013Registered office address changed from Melbury House 34 Southborough Road Bickley Kent BR1 2EB on 19 August 2013 (2 pages)
16 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2013Appointment of a voluntary liquidator (1 page)
16 August 2013Declaration of solvency (3 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
27 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1,000
(4 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
27 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for David Joel Hirsch on 17 June 2010 (2 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
24 June 2009Return made up to 17/06/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
30 June 2008Return made up to 17/06/08; full list of members (3 pages)
15 January 2008Full accounts made up to 31 December 2006 (12 pages)
19 July 2007Return made up to 17/06/07; full list of members (6 pages)
14 November 2006Full accounts made up to 31 December 2005 (12 pages)
28 June 2006Return made up to 17/06/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 July 2005Return made up to 17/06/05; full list of members (6 pages)
27 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 June 2004Return made up to 17/06/04; full list of members (6 pages)
18 October 2003Full accounts made up to 31 December 2002 (13 pages)
8 July 2003Return made up to 17/06/03; full list of members (6 pages)
10 September 2002Full accounts made up to 31 December 2001 (9 pages)
10 July 2002Return made up to 17/06/02; full list of members (6 pages)
7 August 2001Full accounts made up to 31 December 2000 (7 pages)
16 July 2001Return made up to 17/06/01; full list of members (6 pages)
19 October 2000Full accounts made up to 31 December 1999 (7 pages)
23 June 2000Return made up to 17/06/00; full list of members (6 pages)
6 August 1999Full accounts made up to 31 December 1998 (7 pages)
24 June 1999Return made up to 17/06/99; no change of members (4 pages)
24 June 1998Return made up to 17/06/98; full list of members (6 pages)
24 June 1998Full accounts made up to 31 December 1997 (7 pages)
25 June 1997Return made up to 17/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1997Full accounts made up to 31 December 1996 (7 pages)
1 July 1996Return made up to 17/06/96; no change of members (4 pages)
24 June 1996Full accounts made up to 31 December 1995 (7 pages)
27 March 1996Particulars of mortgage/charge (5 pages)
28 June 1995Return made up to 17/06/95; full list of members (6 pages)
22 May 1995Full accounts made up to 31 December 1994 (7 pages)
14 July 1994Declaration of satisfaction of mortgage/charge (1 page)
6 August 1993Particulars of mortgage/charge (3 pages)
23 October 1991Ad 26/09/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 September 1991Particulars of mortgage/charge (3 pages)
17 June 1991Incorporation (13 pages)